Search icon

PREMIER HORTICULTURE, INC.

Headquarter

Company Details

Name: PREMIER HORTICULTURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2016 (8 years ago)
Entity Number: 5015763
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 200 Kelly Road,, Unit E-1,, Quakertown, PA, United States, 18951

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER HORTICULTURE, INC., MINNESOTA fbfdb3fd-b6d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PREMIER HORTICULTURE, INC. DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN PELLETIER Chief Executive Officer 1, AVENUE PREMIER, CAMPUS PREMIER TECH, RIVIERE-DU-LOUP CANADA, Canada, G5R 6C1

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 200 KELLY ROAD, UNIT E-1, QUAKERTOWN, PA, 18951, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 1, AVENUE PREMIER, CAMPUS PREMIER TECH, RIVIERE-DU-LOUP, CAN (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 1, AVENUE PREMIER, CAMPUS PREMIER TECH, RIVIERE-DU-LOUP CANADA, CAN (Type of address: Chief Executive Officer)
2020-09-02 2024-09-09 Address 1, AVENUE PREMIER, CAMPUS PREMIER TECH, RIVIERE-DU-LOUP, CAN (Type of address: Chief Executive Officer)
2020-09-02 2024-09-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-02 Address 1, AVENUE PREMIER, CAMPUS PREMIER TECH, RIVIERE-DU-LOUP, CAN (Type of address: Chief Executive Officer)
2018-09-04 2020-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-28 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003859 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220901000071 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200902061754 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-76584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904007866 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160928000703 2016-09-28 APPLICATION OF AUTHORITY 2016-09-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State